Barwells Legal Limited EASTBOURNE


Barwells Legal started in year 2013 as Private Limited Company with registration number 08645312. The Barwells Legal company has been functioning successfully for eleven years now and its status is active. The firm's office is based in Eastbourne at 6 Hyde Gardens. Postal code: BN21 4PN.

The company has 7 directors, namely Sophie M., Jemma S. and Lauren C. and others. Of them, Andrew W. has been with the company the longest, being appointed on 9 August 2013 and Sophie M. and Jemma S. have been with the company for the least time - from 1 February 2022. As of 27 April 2024, there were 3 ex directors - Timothy M., David G. and others listed below. There were no ex secretaries.

Barwells Legal Limited Address / Contact

Office Address 6 Hyde Gardens
Town Eastbourne
Post code BN21 4PN
Country of origin United Kingdom

Company Information / Profile

Registration Number 08645312
Date of Incorporation Fri, 9th Aug 2013
Industry Solicitors
End of financial Year 31st July
Company age 11 years old
Account next due date Tue, 30th Apr 2024 (3 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sat, 30th Mar 2024 (2024-03-30)
Last confirmation statement dated Thu, 16th Mar 2023

Company staff

Sophie M.

Position: Director

Appointed: 01 February 2022

Jemma S.

Position: Director

Appointed: 01 February 2022

Lauren C.

Position: Director

Appointed: 01 August 2016

Stephen A.

Position: Director

Appointed: 01 May 2014

Paul C.

Position: Director

Appointed: 01 May 2014

Nicola J.

Position: Director

Appointed: 01 May 2014

Andrew W.

Position: Director

Appointed: 09 August 2013

Timothy M.

Position: Director

Appointed: 09 August 2013

Resigned: 14 March 2023

David G.

Position: Director

Appointed: 09 August 2013

Resigned: 31 July 2019

William E.

Position: Director

Appointed: 09 August 2013

Resigned: 29 April 2022

People with significant control

The register of PSCs who own or control the company includes 2 names. As BizStats found, there is Andrew W. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Timothy M. This PSC owns 25-50% shares and has 25-50% voting rights.

Andrew W.

Notified on 29 April 2022
Nature of control: 25-50% voting rights
25-50% shares

Timothy M.

Notified on 29 April 2022
Ceased on 9 March 2023
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Balance Sheet
Cash Bank On Hand298 445180 726261 180502 543641 841806 450488 333420 455
Current Assets933 360859 3321 037 4141 340 0161 668 0661 937 2161 482 3231 689 093
Debtors632 915676 606774 234835 4731 024 2251 128 766991 9901 266 638
Net Assets Liabilities330 327525 112615 853750 5021 120 1971 207 703765 515999 927
Other Debtors439 237443 1458 063557 489709 588724 007627 474950
Property Plant Equipment39 32349 135125 193113 185131 147110 71792 23373 612
Total Inventories2 0002 0002 0002 0002 0002 0002 0002 000
Other
Accumulated Amortisation Impairment Intangible Assets146 000219 000292 000365 000365 000365 000365 000 
Accumulated Depreciation Impairment Property Plant Equipment17 67530 42657 62680 303106 018121 929131 345124 270
Additions Other Than Through Business Combinations Investment Property Fair Value Model 160 250      
Average Number Employees During Period7577808079767275
Bank Borrowings Overdrafts9 7229 722200 283183 283155 442322 669254 850186 613
Capital Commitments 59 586      
Creditors9 722682 033200 283183 283155 442322 669254 850186 613
Disposals Decrease In Depreciation Impairment Property Plant Equipment 1 676 2 9216 75913 82918 29335 253
Disposals Property Plant Equipment 3 352 2 9217 21413 82922 94048 169
Dividends Paid     313 405243 043243 356
Fixed Assets258 323355 385358 443273 435291 397275 717287 233263 612
Future Minimum Lease Payments Under Non-cancellable Operating Leases51 6436 696348 2456 88320 3215 348367 511623 474
Increase From Amortisation Charge For Year Intangible Assets 73 00073 00073 000    
Increase From Depreciation Charge For Year Property Plant Equipment 14 42727 20025 59832 47429 74027 70928 178
Intangible Assets219 000146 00073 000     
Intangible Assets Gross Cost365 000365 000365 000365 000365 000365 000365 000 
Investment Property 160 250160 250160 250160 250165 000195 000190 000
Investment Property Fair Value Model 160 250160 250160 250160 250165 000195 000190 000
Net Current Assets Liabilities87 346177 299471 242672 8401 001 4401 269 108750 777941 666
Number Shares Issued Fully Paid 1 0001 0001 000    
Other Creditors612 194448 951354 353387 292155 548239 938503 236340 276
Other Taxation Social Security Payable215 866223 360194 819262 884486 658345 688155 104337 975
Par Value Share 000    
Profit Loss     400 91189 690579 823
Property Plant Equipment Gross Cost56 99879 561182 819193 488237 165232 646223 578197 882
Provisions For Liabilities Balance Sheet Subtotal5 6207 57213 54912 49017 19814 45317 64518 738
Total Additions Including From Business Combinations Property Plant Equipment 25 915103 25813 59050 8919 31013 87222 473
Total Assets Less Current Liabilities345 669532 684829 685946 2751 292 8371 544 8251 038 0101 205 278
Trade Debtors Trade Receivables193 678233 461299 986269 921306 574396 696356 453449 447

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to July 31, 2023
filed on: 6th, March 2024
Free Download (13 pages)

Company search

Advertisements